The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Jonathan Patrick Donnelly |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 April 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Fore Street Hertford Hertfordshire SG14 1AS |
Director Name | Mr Andrew Dean Jordan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 April 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 91-93 Fore Street Hertford Hertfordshire SG14 1AS |
Website | growthassetpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 238025 |
Telephone region | Lea Valley |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
34 at £1 | Gary Pert 34.00% Ordinary |
---|---|
33 at £1 | Andrew Jordan 33.00% Ordinary |
33 at £1 | Jonathan Donnelly 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,675 |
Cash | £2,354 |
Current Liabilities | £100,818 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (20 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (20 pages) |
19 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 October 2016 | Registered office address changed from 91-93 Fore Street Hertford Hertfordshire SG14 1AS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 91-93 Fore Street Hertford Hertfordshire SG14 1AS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 October 2016 (2 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Statement of affairs with form 4.19 (6 pages) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Statement of affairs with form 4.19 (6 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Gary Michael Pert on 10 October 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Gary Michael Pert on 10 October 2013 (2 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 October 2013 | Appointment of Mr Andrew Dean Jordan as a director (3 pages) |
15 October 2013 | Appointment of Mr Andrew Dean Jordan as a director (3 pages) |
7 October 2013 | Appointment of Jonathan Patrick Donnelly as a director (3 pages) |
7 October 2013 | Appointment of Jonathan Patrick Donnelly as a director (3 pages) |
7 October 2013 | Registered office address changed from Terminus House Terminus Street Harlow Essex CM20 1XA United Kingdom on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from Terminus House Terminus Street Harlow Essex CM20 1XA United Kingdom on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from Terminus House Terminus Street Harlow Essex CM20 1XA United Kingdom on 7 October 2013 (2 pages) |
19 February 2013 | Incorporation (20 pages) |
19 February 2013 | Incorporation (20 pages) |